BACKGROUND BARS LTD

Register to unlock more data on OkredoRegister

BACKGROUND BARS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08201322

Incorporation date

04/09/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Netil House Unit 206, Westgate Street, London E8 3RLCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2012)
dot icon17/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon31/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon27/06/2025
Registration of charge 082013220003, created on 2025-06-24
dot icon27/06/2025
Registration of charge 082013220004, created on 2025-06-24
dot icon17/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/03/2023
Change of details for Background Group Ltd as a person with significant control on 2023-03-15
dot icon15/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon02/02/2023
Cancellation of shares. Statement of capital on 2022-12-28
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Director's details changed for Mr James Brian Rule on 2022-05-26
dot icon08/06/2022
Director's details changed for Mr Louis Barry Hyams on 2022-05-26
dot icon01/06/2022
Appointment of Ms Charlotte Lucy Campbell as a director on 2022-05-24
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon18/01/2022
Registered office address changed from 13 Mare Street London E8 1DU England to Netil House Unit 206 Westgate Street London E8 3RL on 2022-01-18
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon06/12/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/06/2020
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 13 Mare Street London E8 1DU on 2020-06-18
dot icon27/11/2019
Compulsory strike-off action has been discontinued
dot icon26/11/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2018
Change of details for Background Group Ltd as a person with significant control on 2018-07-31
dot icon18/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon18/09/2018
Notification of Background Group Ltd as a person with significant control on 2018-07-31
dot icon18/09/2018
Cessation of James Brian Rule as a person with significant control on 2018-07-31
dot icon18/09/2018
Cessation of Louis Barry Hyams as a person with significant control on 2018-07-31
dot icon09/07/2018
Sub-division of shares on 2018-04-19
dot icon27/06/2018
Statement of capital following an allotment of shares on 2018-04-11
dot icon27/06/2018
Resolutions
dot icon06/02/2018
Particulars of variation of rights attached to shares
dot icon01/02/2018
Resolutions
dot icon01/02/2018
Resolutions
dot icon05/01/2018
Registration of charge 082013220002, created on 2018-01-05
dot icon01/11/2017
Registration of charge 082013220001, created on 2017-11-01
dot icon19/09/2017
Director's details changed for Mr James Brian Rule on 2016-10-04
dot icon19/09/2017
Director's details changed for Mr Louis Barry Hyams on 2016-10-04
dot icon19/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon29/06/2017
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/10/2016
Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 2016-10-06
dot icon12/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon15/10/2015
Director's details changed for Mr James Brian Rule on 2015-09-03
dot icon15/10/2015
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 2015-10-15
dot icon11/09/2015
Director's details changed for Mr James Brian Rule on 2015-08-03
dot icon11/09/2015
Director's details changed for Mr Louis Barry Hyams on 2015-08-03
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mr James Brian Rule on 2014-01-13
dot icon10/10/2014
Director's details changed for Mr Louis Barry Hyams on 2014-01-13
dot icon10/10/2014
Director's details changed for Mr James Brian Rule on 2014-01-13
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/05/2014
Previous accounting period shortened from 2013-09-30 to 2013-08-31
dot icon21/11/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon21/11/2013
Appointment of Mr James Brian Rule as a director
dot icon21/11/2013
Statement of capital following an allotment of shares on 2013-09-01
dot icon21/11/2013
Director's details changed for Mr Louis Barry Hyams on 2012-09-05
dot icon04/09/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
111.50K
-
0.00
166.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rule, James Brian
Director
01/09/2013 - Present
14
Hyams, Louis Barry
Director
04/09/2012 - Present
12
Campbell, Charlotte Lucy
Director
24/05/2022 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACKGROUND BARS LTD

BACKGROUND BARS LTD is an(a) Active company incorporated on 04/09/2012 with the registered office located at Netil House Unit 206, Westgate Street, London E8 3RL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACKGROUND BARS LTD?

toggle

BACKGROUND BARS LTD is currently Active. It was registered on 04/09/2012 .

Where is BACKGROUND BARS LTD located?

toggle

BACKGROUND BARS LTD is registered at Netil House Unit 206, Westgate Street, London E8 3RL.

What does BACKGROUND BARS LTD do?

toggle

BACKGROUND BARS LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for BACKGROUND BARS LTD?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-03 with no updates.